METAMARK LABORATORIES, INC. - Florida Company Profile

Entity Name: | METAMARK LABORATORIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 16 Sep 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | F09000003685 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 21516 New Hampshire Ave., Brookeville, MD, 20833, US |
Mail Address: | 21516 New Hampshire Ave., Brookeville, MD, 20833, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Davidson James | Secretary | 21516 New Hampshire Ave., Brookeville, MD, 20833 |
Kothandaram Sathish | Chief Executive Officer | c/o Theranostix, Inc., Beltsville, MD, 20705 |
Gonsalves Agnelo | Treasurer | 21516 New Hampshire Ave., Brookeville, MD, 20833 |
Kothandaram Sathish | Director | c/o Theranostix, Inc., Beltsville, MD, 20705 |
Gonsalves Agnelo | Chief Financial Officer | 21516 New Hampshire Ave., Brookeville, MD, 20833 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-13 | 21516 New Hampshire Ave., Brookeville, MD 20833 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-13 | 21516 New Hampshire Ave., Brookeville, MD 20833 | - |
REINSTATEMENT | 2015-05-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
NAME CHANGE AMENDMENT | 2013-09-23 | METAMARK LABORATORIES, INC. | - |
NAME CHANGE AMENDMENT | 2010-04-12 | HEALTHTRONICS LABORATORY SOLUTIONS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000804888 | TERMINATED | 1000000851016 | COLUMBIA | 2019-12-06 | 2039-12-11 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J14000263813 | TERMINATED | 1000000585593 | LEON | 2014-02-19 | 2034-03-04 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-05 |
AMENDED ANNUAL REPORT | 2015-12-03 |
Reinstatement | 2015-05-19 |
Name Change | 2013-09-23 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-01-04 |
Name Change | 2010-04-12 |
ANNUAL REPORT | 2010-01-20 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State